Entity Name: | E. PRATTS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E. PRATTS PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2014 (11 years ago) |
Document Number: | L12000024517 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18221 SW 22 Street, Miramar, FL, 33029, US |
Mail Address: | 18221 SW 22 Street, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHBEIN-PRATTS ELLEN | Managing Member | 18221 SW 22 Street, Miramar, FL, 33029 |
PRATTS EDWIN | Managing Member | 18821 SW 22 Street, Miramar, FL, 33029 |
GOLDENBERG BRIAN | Agent | 3440 Hollywood Blvd, Hollywood, FL 33021, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 3440 Hollywood Blvd, Hollywood, FL 33021, SUITE 100, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 18221 SW 22 Street, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 18221 SW 22 Street, Miramar, FL 33029 | - |
REINSTATEMENT | 2014-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-14 | GOLDENBERG, BRIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State